Background WavePink WaveYellow Wave

DEXTER CATTLE SOCIETY(THE) (00063906)

DEXTER CATTLE SOCIETY(THE) (00063906) is an active UK company. incorporated on 20 October 1899. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. DEXTER CATTLE SOCIETY(THE) has been registered for 126 years. Current directors include BENNETT, Jason David, BICKERTON, Carole, DARNBROOK, Kay and 6 others.

Company Number
00063906
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 1899
Age
126 years
Address
Holme House The Dale, Carlisle, CA4 9RH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
BENNETT, Jason David, BICKERTON, Carole, DARNBROOK, Kay, HOGGINS, Helen Anne, KING, Candy, LAVERY, Ryan Joseph, MCCULLOUGH, Susan Jean, MCKENDRICK, Linda Adair, PARK, Melanie Claire
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXTER CATTLE SOCIETY(THE)

DEXTER CATTLE SOCIETY(THE) is an active company incorporated on 20 October 1899 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. DEXTER CATTLE SOCIETY(THE) was registered 126 years ago.(SIC: 01410)

Status

active

Active since 126 years ago

Company No

00063906

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

126 Years

Incorporated 20 October 1899

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Holme House The Dale Ainstable Carlisle, CA4 9RH,

Previous Addresses

Charolais Pavilion Avenue M Stoneleigh Park Kenilworth Warwickshire CV8 2RG
From: 25 March 2010To: 22 November 2018
1St Floor Rase Offices Stoneleigh Park Kenilworth Warwickshire CV8 2LZ
From: 20 October 1899To: 25 March 2010
Timeline

74 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RYDER, Andrew

Active
The Dale, CarlisleCA4 9RH
Secretary
Appointed 15 Apr 2018

BENNETT, Jason David

Active
The Dale, CarlisleCA4 9RH
Born July 1977
Director
Appointed 19 Oct 2024

BICKERTON, Carole

Active
The Dale, CarlisleCA4 9RH
Born February 1962
Director
Appointed 09 Oct 2021

DARNBROOK, Kay

Active
The Dale, CarlisleCA4 9RH
Born May 1961
Director
Appointed 04 Jan 2023

HOGGINS, Helen Anne

Active
The Dale, CarlisleCA4 9RH
Born March 1971
Director
Appointed 19 Oct 2024

KING, Candy

Active
The Dale, CarlisleCA4 9RH
Born March 1960
Director
Appointed 09 Oct 2021

LAVERY, Ryan Joseph

Active
The Dale, CarlisleCA4 9RH
Born October 1996
Director
Appointed 19 Oct 2024

MCCULLOUGH, Susan Jean

Active
The Dale, CarlisleCA4 9RH
Born June 1967
Director
Appointed 14 Oct 2023

MCKENDRICK, Linda Adair

Active
The Dale, CarlisleCA4 9RH
Born October 1959
Director
Appointed 10 Oct 2020

PARK, Melanie Claire

Active
The Dale, CarlisleCA4 9RH
Born June 1959
Director
Appointed 11 Oct 2025

ARCHER, Susan Dawn

Resigned
Avenue M, KenilworthCV8 2RG
Secretary
Appointed 20 Apr 2008
Resigned 04 Apr 2018

FROEHLICH, Yvonne

Resigned
Hillfields Lodge, WarwickCV35 0BQ
Secretary
Appointed 19 Jun 2006
Resigned 31 Mar 2008

KAY, Harry Rupert Randle

Resigned
The Barns, RetfordDN22 8HA
Secretary
Appointed 14 Nov 2001
Resigned 30 Apr 2002

KEY, David

Resigned
Whitehouse Farm Ashby Road, TamworthB79 0NX
Secretary
Appointed N/A
Resigned 09 Oct 1992

LESTER, Elaine

Resigned
5 Charnwood Avenue, LoughboroughLE12 5NA
Secretary
Appointed 01 Jan 2004
Resigned 26 May 2006

MANSELL, Sandra

Resigned
Glen Ferm, DulvertonTA22 9RY
Secretary
Appointed 11 Sept 1995
Resigned 31 Dec 2001

STOLLARD, Rosalyn Jean

Resigned
14 Cheviot Rise, Leamington SpaCV32 7BJ
Secretary
Appointed 08 Mar 1993
Resigned 10 Sept 1995

SUMMERS, Karen Elaine

Resigned
Lower Langridge Cottage, DulvertonTA22 9RR
Secretary
Appointed 01 Jan 2002
Resigned 31 Dec 2003

ADCOCK, Stephen

Resigned
The Dale, CarlisleCA4 9RH
Born January 1957
Director
Appointed 07 Jan 2017
Resigned 12 Oct 2022

ARKLE, Morna Annabel

Resigned
Bryn Y Pin Farm, ConwyLL32 8SY
Born January 1926
Director
Appointed 02 Nov 2002
Resigned 10 Feb 2004

ARKLE, Morna Annabel

Resigned
Bryn Y Pin Farm, ConwyLL32 8SY
Born January 1926
Director
Appointed N/A
Resigned 03 Oct 1998

BANCROFT, Michael Joseph

Resigned
Preston Bagot, Henley-In-ArdenB95 5EB
Born November 1945
Director
Appointed 11 Oct 2008
Resigned 09 Nov 2011

BANCROFT, Michael Joseph

Resigned
22 Shelbourne Road, Stratford Upon AvonCV37 9JP
Born November 1945
Director
Appointed N/A
Resigned 09 Oct 1993

BANCROFT, Susan Joyce

Resigned
Church Farm, Henley In ArdenB95 5EB
Born June 1947
Director
Appointed 02 Oct 2004
Resigned 13 Oct 2007

BENNETT, Jason David

Resigned
Avenue M, KenilworthCV8 2RG
Born July 1977
Director
Appointed 13 Oct 2012
Resigned 10 Oct 2015

BICKERTON, Carole

Resigned
The Dale, CarlisleCA4 9RH
Born February 1992
Director
Appointed 09 Oct 2021
Resigned 09 Oct 2021

BLACK, Mark Alan

Resigned
The Dale, CarlisleCA4 9RH
Born April 1973
Director
Appointed 04 Jan 2023
Resigned 24 May 2023

BLACKFORD, Lynne Frances

Resigned
The Dale, CarlisleCA4 9RH
Born April 1963
Director
Appointed 09 Oct 2021
Resigned 22 Oct 2022

BLACKFORD, Lynne Frances

Resigned
The Dale, CarlisleCA4 9RH
Born June 1963
Director
Appointed 09 Oct 2021
Resigned 09 Oct 2021

BLOOMER, Desmond James

Resigned
The Dale, CarlisleCA4 9RH
Born October 1974
Director
Appointed 09 Oct 2021
Resigned 11 Oct 2025

BOWLES, Mark Richard

Resigned
Avenue M, KenilworthCV8 2RG
Born November 1955
Director
Appointed 01 Nov 2007
Resigned 11 Apr 2018

BOWLES, Mark Richard

Resigned
Ryecroft Farm, LoughboroughLE12 8JR
Born November 1955
Director
Appointed 09 Jan 2002
Resigned 18 Oct 2003

BROWN, Rosemary Jane Ruth

Resigned
3 Simms Hill, Newton AbbotTQ13 9RQ
Born October 1931
Director
Appointed 08 Oct 1994
Resigned 07 Oct 2000

BURN, William

Resigned
Fairview Stainton Road, MiddlesbroughTS9 5NB
Born December 1950
Director
Appointed 09 Jan 2002
Resigned 06 Mar 2002

CARRINGTON, Alan John

Resigned
Avenue M, KenilworthCV8 2RG
Born April 1942
Director
Appointed 14 Oct 2017
Resigned 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

344

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Memorandum Articles
1 October 2018
MAMA
Resolution
1 October 2018
RESOLUTIONSResolutions
Resolution
5 July 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Legacy
3 May 2017
RP04CS01RP04CS01
Resolution
6 April 2017
RESOLUTIONSResolutions
Memorandum Articles
27 March 2017
MAMA
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Memorandum Articles
20 November 2013
MEM/ARTSMEM/ARTS
Resolution
20 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Memorandum Articles
17 January 2013
MEM/ARTSMEM/ARTS
Resolution
17 January 2013
RESOLUTIONSResolutions
Memorandum Articles
10 December 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Memorandum Articles
2 November 2011
MEM/ARTSMEM/ARTS
Resolution
2 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Resolution
30 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
21 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
7 January 2009
MEM/ARTSMEM/ARTS
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
353353
Legacy
26 October 2006
287Change of Registered Office
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
27 January 2005
AUDAUD
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
25 October 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
23 January 1996
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
1 November 1994
288288
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Auditors Resignation Company
18 May 1994
AUDAUD
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
27 July 1993
288288
Legacy
15 July 1993
363aAnnual Return
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
28 June 1993
287Change of Registered Office
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Made Up Date
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
9 December 1986
225(1)225(1)
Legacy
24 November 1986
287Change of Registered Office
Certificate Change Of Name Company
27 March 1925
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 October 1899
MISCMISC